DYERS INTERNATIONAL LTD
WEYMOUTH DYERS KWIK-CAST LIMITED

Hellopages » Dorset » West Dorset » DT4 9EU

Company number 03318496
Status Active
Incorporation Date 14 February 1997
Company Type Private Limited Company
Address LYNCH LANE OFFICES EGDON HALL, LYNCH LANE, WEYMOUTH, DORSET, DT4 9EU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of DYERS INTERNATIONAL LTD are www.dyersinternational.co.uk, and www.dyers-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Dyers International Ltd is a Private Limited Company. The company registration number is 03318496. Dyers International Ltd has been working since 14 February 1997. The present status of the company is Active. The registered address of Dyers International Ltd is Lynch Lane Offices Egdon Hall Lynch Lane Weymouth Dorset Dt4 9eu. . DYER, Roy Clifford Albert is a Director of the company. Secretary ADCOCK, Joy Marie has been resigned. Secretary ARMSTEAD, Paul Richard has been resigned. Secretary DYER, Roy Clifford Albert has been resigned. Secretary HUNTER, Alison Elizabeth has been resigned. Secretary RUDD, Daniel John has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director COX, Nigel Bayliss has been resigned. Director SCOTT, George has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
DYER, Roy Clifford Albert
Appointed Date: 26 February 1997
84 years old

Resigned Directors

Secretary
ADCOCK, Joy Marie
Resigned: 05 February 2003
Appointed Date: 31 August 1998

Secretary
ARMSTEAD, Paul Richard
Resigned: 21 April 2006
Appointed Date: 05 February 2003

Secretary
DYER, Roy Clifford Albert
Resigned: 31 August 1998
Appointed Date: 26 February 1997

Secretary
HUNTER, Alison Elizabeth
Resigned: 26 September 2007
Appointed Date: 24 April 2006

Secretary
RUDD, Daniel John
Resigned: 10 June 2008
Appointed Date: 26 September 2007

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 17 February 1997
Appointed Date: 14 February 1997

Director
COX, Nigel Bayliss
Resigned: 10 November 1997
Appointed Date: 26 February 1997
87 years old

Director
SCOTT, George
Resigned: 31 August 1998
Appointed Date: 26 February 1997
88 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 17 February 1997
Appointed Date: 14 February 1997

Persons With Significant Control

Roy Clifford Albert Dyer
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

DYERS INTERNATIONAL LTD Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

29 Jul 2015
Total exemption small company accounts made up to 30 April 2015
11 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 63 more events
06 Mar 1997
New director appointed
21 Feb 1997
Registered office changed on 21/02/97 from: 165 high street highstone house barnet hertfordshire EN5 5SU
21 Feb 1997
Director resigned
21 Feb 1997
Secretary resigned
14 Feb 1997
Incorporation